Search icon

PHASE ONE, INC. - Florida Company Profile

Company Details

Entity Name: PHASE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE ONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000071516
FEI/EIN Number 651032765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 NORTH FEDERAL HWY., DANIA BEACH, FL, 33004
Mail Address: 113 NORTH FEDERAL HWY., DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZGES JEFFREY President 2708 LAKE POINTE DRIVE APT 210, SPRING VALLEY, CA, 91977
FRITZGES JEFFREY Vice President 2708 LAKE POINTE DRIVE APT 210, SPRING VALLEY, CA, 91977
FRITZGES JEFFREY Treasurer 2708 LAKE POINTE DRIVE APT 210, SPRING VALLEY, CA, 91977
FRITZGES JEFFREY Director 2708 LAKE POINTE DRIVE APT 210, SPRING VALLEY, CA, 91977
ADAMS GERALD J Agent 113 NORTH FEDERAL HWY., DANIA BEACH, FL, 33004
FRITZGES JEFFREY Secretary 2708 LAKE POINTE DRIVE APT 210, SPRING VALLEY, CA, 91977

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000723079 LAPSED 1000000176013 BROWARD 2010-06-08 2020-07-07 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-21
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State